CLARK, WILLMOTT & CLARK/BATTENS PAPERS SCHEDULE OF DEEDS AND DOCUMENTS STEPHEN GREEN - BOX NO. 11 BOX NAME STEPHEN GREEN BUNDLE DATE AND /OLD REIGN NO. 1870 to 1871 1 Victoria TITLE/DOC NO. PARTIES DETAILS Bills/Receipts (51) Mrs Green and Exors of Stephen Green Dec’d and Various suppliers – local and national Stephen Green Dec’d Re supply of domestic and business goods STEPHEN GREEN 2 1870 Victoria Creditors and Debtors (7) STEPHEN GREEN 3 1870 Victoria Expenses Probate Office and Exors of Stephen Green Dec’d STEPHEN GREEN 4 “ “ 8.9.1868 Victoria Expenses Abstract of Title Battens Purchased by George Brown Expenses on the Estate of Stephen Green Title to 3 dwelling houses and cottages in Park Street forming Lot 1 at auction at Three Choughs Hotel, Yeovil on 22.7.1868 11 and 12.4.1828 – Peter Daniell of Yeovil, Esq (1) George Humber of Barwick, Mason (2) and John Slade of Yeovil, Trustee of GH (3) for £90 the cottages as described 10.11.1868 Victoria Abstract of Deed of Confirmation Mr and Mrs Wilson Henry Wilson of Malvern, Worcs, Gent and Sarah Susannah his wife, formerly Custard (1) Samuel Highmore of Oborne, Dorset (2) quoting a mortgage of £800 on 9 cottages at Addlewell, Yeovil occupied by John Davis, John Wheadon, Henry Little, Mrs Park Street Includes a list of customers in and around Yeovil. Also includes a catalogue of stock in trade re the late Stephen Green sold 16.1.1871. Expenses in obtaining Probate of the Will BOX NAME BUNDLE DATE AND /OLD REIGN NO. TITLE/DOC NO. PARTIES DETAILS King, John Lancom, George Holland, Jane Cole, Henry Davis and John Mead. A dwelling house split into two with a shop, garden and orchard in Bradford Abbas (No. 176 on the Tythe Map). Ten cottages in Higher Kingston, Yeovil *10.12.1868 Victoria Agreement for sale George Brown of Yeovil, Mason (1) and Stephen Green of Yeovil (2) SG has purchased for £245 3 cottages in Park Street as above *29.12.1868 Victoria Draft Conveyance George Brown and Stephen Green For three cottages in Park Street, Yeovil as above 26.6.1871 Victoria Auction sale Particulars for Lot 2 Trustees of Stephen Green Dec’d and Mr James Harvey As above 1.7.1871 Victoria Draft Abstract of Title Trustees of Stephen Green Dec’d Three cottages and gardens situated on the western side of Park Street Yeovil Starts with 13.11.1868 31.7.1871 Victoria Receipt “ “ “ “ 1.8.1871 Draft Conveyance “ “ “ “ £255 paid. BOX NAME STEPHEN GREEN BUNDLE DATE AND /OLD REIGN NO. 5 TITLE/DOC NO. PARTIES DETAILS *30.8.1871 Victoria Schedule of Title Deeds The Trustees of Stephen Green Dec’d to Mr James Harvey February 1870 Victoria Receipt for cottage repairs Trustees of Stephen Green Dec’d and Robert Bartlett & Sons 11 and 12.4.1828 – a Lease and Release between Peter Daniell (1) George Humber (2) and John Slade (3) (Includes a note from James Harvey requesting the Title Deeds to be handed over to Henry Bryant Phelps). For Lot 3, Stoford – two cottages and gardens near Stoford Green, Barwick No. 52 on Tythe Map for £302 21.3.1870 Victoria Conditions for sale Watts, Solicitor of Yeovil, late property of Mr George Humber Dec’d 30.3.1870 Victoria Abstract of Title Walter Humber, Richard and Mary For a house and garden and two cottages adjoining Maddaford, Alban Burge, Elizabeth Lodge, near Stoford Bridge, Barwick Annesley Henry and Jane Willett Solicitors’ Enquiries Batten, Solicitors to Watts, Solicitors Receipt with note attached Mr Walter Humber and Others and Trustees of Stephen Green Dec’d Walter Humber joint interest Covenant to produce Title Deeds Robert Field of Stoford, Baker (1) Trustees of Stephen Green Dec’d (2) Richard Maddaford of Stoford, Mason (3) Dwelling house and garden and two cottages near Stoford Bridge Stoford Green April 1870 Victoria June 1870 Victoria 29.9.1870 Victoria The freehold dwelling houses, orchard in Stofor, Barwick BOX NAME BUNDLE DATE AND /OLD REIGN NO. 29.9.1870 Victoria TITLE/DOC NO. PARTIES DETAILS Conveyance Mr Henry Cole of Yeovil, Gent and others (1) to Trustees of Stephen Green Dec’d (2) 1.8.1871 Victoria Draft Conveyance Trustees of Stephen Green to Sarah Green 2.8.1871 Victoria Draft Mortgage As above 13.10.1871 Victoria Insurance Policy Sun Insurance Co and Exors of Stephen Green Dec’d Supplemental Abstract of Title Bank Book Mr Walter Humber to Stephen Greens’ Trustees Mr Stephen Green and Stuckey’s Banking Company, Yeovil Cheques and cheque stubs Trustees of Stephen Green and Stuckeys Banking Company, Yeovil Various banking transactions Financial accounts Mrs Green Interest on investments and rent received. Receipts of stock in trade (8) Stephen Green and Sarah Samways A dwelling house with workshop and garden in Middle Street, Yeovil Lease Samways and Green For £300 for the above property Undated STEPHEN GREEN STEPHEN GREEN STEPHEN GREEN 6 1863 to 1904 7 1869 to 1910 Victoria and Edward 1870 to 1900 Victoria 1861 and 1863 Victoria 8 Middle Street 26.3.1868 Victoria BOX NAME BUNDLE DATE AND /OLD REIGN NO. TITLE/DOC NO. PARTIES Correspondence (5 items) Sarah Samways and Rent receipts (8) Sarah Samways and Exors of Stephen Green Dec’d Details of Lease Sarah Samways and the Trustees of Stephen Green Dec’d By order of Stuckey’s Bank DETAILS 1870 Victoria 1871 to 1873 Victoria 27.3.1872 Victoria STEPHEN GREEN 9 *1909 Edward VII Australian Stock certificates(5) 1904 to 1909 Stuckey’s Bank Book Adolphus Linnett and George Bird *August 1915 George V War Stock Certificates George Bird and Edward Frank Lumley Hopkins Inland Revenue Receipts (12) Battens for the Legatees of Stephen Green Dec’d Capital Income and Distribution Accounts Re Stephen Green Dec’d 1918 George V *February 1920 George V *30.6.1921 Stock certificates For £50 BOX NAME BUNDLE DATE AND /OLD REIGN NO. George V TITLE/DOC NO. PARTIES Capital Accounts (x2) Re Stephen Green Dec’d Approved Accounts Battens and Trustees Solicitors’ Costs Cecil Hatt and Residuary Legatees Invoice Battens and Jordan & Son, London Income Accounts Battens and Trustees 28.9.1870 Victoria 1. Probate of the Will and copy Mr Stephen Green of Yeovil, Plumber and Glazier 29.9.1893 Victoria 2. Copy of Probate and Will (dated 1881) William Goddard of Gillingham, Provision Merchant 26.2.1919 George V 3. Summary of Wills, Codicils and Probate Mrs Ellen Tamsett 1915 and 1921 George V DETAILS 1917 to 1920 George V March and September 1920 For Notice in London Gazette and Daily Mail 1917 to 1921 George V STEPHEN GREEN 10 James Sydenham of Yeovil, Boot and Shoemaker and James Adams of Yeovil, Accountant, Trustees and Executors. SG died 23.8.1870 at Yeovil BOX NAME BUNDLE DATE AND /OLD REIGN NO. 1919 George V TITLE/DOC NO. PARTIES DETAILS 4. Statutory Declaration Ellen Beatrice Buchanan, wife of Rev Buchanan, Southsea Including - Birth Certificate of Ellen BB, Marriage Certificate of Richard Hallett Tamsett to Ellen Goddard and Death Certificate of Richard Hallett Tamsett. 21.1.1918 George V 5. Schedule of Evidence In support of claim of Mrs Ellen Tamsett 21.2.1919 George V 6. Correspondence Freane, Light and Wylde Solicitors Re Wm Goddard 16.8.66 Declared lunatic 24.8.1921 George V 7. Copy of Probate Robert Green of Norney, Surrey Died 5.6.1893 intestate 8.2.1918 George V 8. Schedule of Evidence Re Stephen Green Dec’d Evidence and Indemnity required on the distribution of the residuary estate by Batten & Co 26.4.1918 George V 9. Statutory Declaration Thomas Coombes Including - Marriage Certificate 1839 – John Green and Caroline Adams Birth Certificates of Harriet Ann Green – 1840 George Green – 1843 Jane Green – 1846 Edwin Tom – 1848 Fanny Louisa 1851 Emma Jane – 1854 BOX NAME BUNDLE DATE AND /OLD REIGN NO. TITLE/DOC NO. PARTIES DETAILS Emily – 1856 Edwin John – 1859 Fred Henry – 1862 Kate – 1866 Death Certificates of Emily Green – 1855 (10 months) John Roberts Green – 1882 (63) 31.7.1918 George V 10. Family History John Roberts Green 19.6.1918 George V 11. Statutory Declaration Sarah Bonner Including Certificates: Marriage Cert – 1855 – Edward Robert Green and Emma Primmer Birth Certs 1856 – Edward Robert 1858 – George 1860 – Grace Elizabeth 1861 – Alice 1863 – Emma 1864 – Louise Maria 1866 – Harvey 1868 – Fanny 1876 – Ellen 1876 – John 1879 – Edith Admiralty Death Certificate 1876 – George Green (Boy) late of HMS Juno from Articular Rheumatism BOX NAME BUNDLE DATE AND /OLD REIGN NO. TITLE/DOC NO. PARTIES DETAILS 6.6.1918 George V 12. Family History Edward Robert Green 2.8.1918 George V 13. Calculations of Division By Cecil Hatt , Wallingford 12.12.1917 to 1.5.1919 George V 14. Copies of correspondence Mr H L Burrows and Batten & Co, Yeovil 6.12.1921 George V 14a. Copy of Probate of Will Thomas Walton of Heath End, Farnham 18.2.1922 George V 14b. Letters of Administration Harriet Ann Walton of Tower Lodge, Hillmorton, Rugby Died on 4 August 1909 Intestate 24.11.1921 George V 15. Letters of Administration George Green Died 10.7.1872 Intestate 13.8.1890 Victoria 16. Letters of Administration Miss Frances Louisa Green Died 16.7.1890 Intestate 24.1.1922 George V 17. Probate Isabel Kate Green Died 27.9.1917 in Bournemouth 1921 George V Settlement of Estate Sarah Green wife of Stephen Green BOX NAME BUNDLE DATE AND /OLD REIGN NO. STEPEHEN 11 GREEN 12 TITLE/DOC NO. PARTIES 2.8.1882 Victoria Copy Marriage Cert Francis Smith m Harriett Ann Green 5.9.1885 Victoria Copy Death Cert Francis Smith 5.12. 1891 Victoria Copy Marriage Cert Thomas Walton m Harriett Ann Smith 6.1.1922 George V Statutory Declaration Cecil Hatt 19.12.1921 George V Statutory Declaration Emma Green 8.12.1920 George V Request for payment By Guildford Union re Mrs Louisa Maria Stcoks 1919 and 1920 George V 11.3.1904 Edward VII Case for Opinion of Counsel (5 docs) Appointment of New Trustees By Batten & Co on Stephen Green Deceased Henry William Adams of Southampton, Henry William Stickland of London, Adolphus Linnett of Yeovil, Accountant and George Bird of Yeovil, Builder 15.3.1915 Appointment of George Bird of Yeovil, Builder, EFL DETAILS Surrey County Mental Hospital BOX NAME STEPHEN GREEN STEPHEN GREEN BUNDLE DATE AND /OLD REIGN NO. George V 1870 13 Victoria to 1921 George V 1868 Victoria 14 to 1913 George V TITLE/DOC NO. PARTIES DETAILS New Trustees Hopkins, Solicitor Miscellaneous notes (9 items) Schedule of Deeds Penny/Curtis and Curtis to Linnett No. 57 Hendford, Yeovil 1898 Victoria to 1904 Edward VII Mortgage and Transfer Rogers/Luffman and Luffman/Linnet £200 for dwelling house and garden in Lyde Lane, Yeovil 16.9.1914 George V Schedule of Deeds Ffooks to Langdon
© Copyright 2026 Paperzz